FAB 5 LLC
7
Vincent P. Zurzolo
07/09/2024
10/09/2025
Yes
v
| APPEAL, Incomplete, CONVERTED, NoFeeRequired |
Assigned to: Vincent P. Zurzolo Chapter 7 Previous chapter 11 Original chapter 11 Voluntary Asset |
|
Debtor FAB 5 LLC
4445 Dundee Dr Los Angeles, CA 90027 LOS ANGELES-CA Tax ID / EIN: 87-2051068 |
represented by |
Carolyn Lindholm
4445 Dundee Dr Los Angeles, CA 90027 323-522-6226 |
Trustee Mark M Sharf (TR)
6080 Center Drive #600 Los Angeles, CA 90045 818-961-7170 TERMINATED: 08/14/2024 |
| |
Trustee Carolyn A Dye (TR)
Law Offices of Carolyn Dye 15030 Ventura Blvd., Suite 527 Sherman Oaks, CA 91403 818-287-7003 |
| |
U.S. Trustee United States Trustee (LA)
915 Wilshire Blvd, Suite 1850 Los Angeles, CA 90017 (213) 894-6811 |
represented by |
Ron Maroko
915 Wilshire Blvd., Ste 1850 Los Angeles, CA 90017 213-894-4520 Fax : 213-894-2603 Email: ron.maroko@usdoj.gov |
| Date Filed | # | Docket Text |
|---|---|---|
| 10/09/2025 | 184 | Mandate on Appeal RE: Appeal BAP Number: CC 24-1168 - Ruling: Dismissed as Moot (Originally filed at BAP 10/09/2025). (RE: related document(s) 180 BAP/USDC dismissal of appeal, 181 BAP/USDC appeal judgment). (SM) (Entered: 10/09/2025) |
| 09/05/2025 | 183 | BAP Appeal Judgment RE: Appeal BAP Number: CC 24-1178 - Ruling: Dismissed as Moot (Originally filed at BAP 9/5/2025). (RE: related document(s)78 Notice of Appeal and Statement of Election (Official Form 417A) filed by Debtor FAB 5 LLC). (SM) (Entered: 09/05/2025) |
| 09/05/2025 | 182 | BAP Dismissal of Appeal (Memorandum) RE: Appeal BAP Number: CC 24-1178 - Dismissed as Moot (Originally filed at BAP 9/5/2025). (RE: related document(s)78 Notice of Appeal and Statement of Election (Official Form 417A) filed by Debtor FAB 5 LLC). (SM) (Entered: 09/05/2025) |
| 09/05/2025 | 181 | BAP Appeal Judgment - Dismissed as Moot RE: Appeal BAP Number: CC 24-1168 - Ruling: Dismissed (Originally filed at BAP 9/5/2025). (RE: related document(s)66 Notice of Appeal and Statement of Election (Official Form 417A) filed by Debtor FAB 5 LLC). (SM) (Entered: 09/05/2025) |
| 09/05/2025 | 180 | BAP Dismissal of Appeal as Moot RE: Appeal BAP Number: CC 24-1168 (Originally filed at BAP 9/5/2025). (RE: related document(s)66 Notice of Appeal and Statement of Election (Official Form 417A) filed by Debtor FAB 5 LLC). (SM) (Entered: 09/05/2025) |
| 08/09/2025 | 179 | BNC Certificate of Notice - PDF Document. (RE: related document(s)178 Order on Motion RE: Objection to Claim (BNC-PDF)) No. of Notices: 2. Notice Date 08/09/2025. (Admin.) (Entered: 08/09/2025) |
| 08/07/2025 | 178 | Order Granting Motion RE: Objection to Claim 3-1 (see order for details) (BNC-PDF) (Related Doc # 175 ) Signed on 8/7/2025 (SF) (Entered: 08/07/2025) |
| 07/01/2025 | 177 | Hearing Set (RE: related document(s)175 Motion RE: Objection to Claim filed by Trustee Carolyn A Dye (TR)) The Hearing date is set for 8/5/2025 at 11:00 AM at Crtrm 1368, 255 E Temple St., Los Angeles, CA 90012. The case judge is Vincent P. Zurzolo (TJ) (Entered: 07/01/2025) |
| 07/01/2025 | 176 | Notice of Hearing on Objection to Claim No. 3-1 filed by Robert Lindholm and Request for Judicial Notice Filed by Trustee Carolyn A Dye (TR) (RE: related document(s)175 Motion RE: Objection to Claim Number 3 by Claimant Robert Lindholm. Filed by Trustee Carolyn A Dye (TR) (Dye (TR), Carolyn)). (Dye (TR), Carolyn) (Entered: 07/01/2025) |
| 07/01/2025 | 175 | Motion RE: Objection to Claim Number 3 by Claimant Robert Lindholm. Filed by Trustee Carolyn A Dye (TR) (Dye (TR), Carolyn) (Entered: 07/01/2025) |